ESG2 LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 4BS

Company number 08357079
Status Active
Incorporation Date 11 January 2013
Company Type Private Limited Company
Address C/O THE JMH PARTNERSHIP JMH HOUSE, 481 GREEN LANES, PALMERS GREEN, LONDON, UNITED KINGDOM, N13 4BS
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Registered office address changed from 28 Scrutton Street London EC2A 4RP to C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS on 4 January 2017; Termination of appointment of Philip Jeremy Adey as a director on 30 September 2016. The most likely internet sites of ESG2 LIMITED are www.esg2.co.uk, and www.esg2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Esg2 Limited is a Private Limited Company. The company registration number is 08357079. Esg2 Limited has been working since 11 January 2013. The present status of the company is Active. The registered address of Esg2 Limited is C O The Jmh Partnership Jmh House 481 Green Lanes Palmers Green London United Kingdom N13 4bs. . DUQUENOY, Philip James is a Director of the company. NASH, Ian Victor is a Director of the company. Director ADEY, Philip Jeremy has been resigned. Director MICHAELS, Simon Harvey has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
DUQUENOY, Philip James
Appointed Date: 08 July 2013
55 years old

Director
NASH, Ian Victor
Appointed Date: 11 January 2013
70 years old

Resigned Directors

Director
ADEY, Philip Jeremy
Resigned: 30 September 2016
Appointed Date: 05 November 2014
61 years old

Director
MICHAELS, Simon Harvey
Resigned: 01 May 2013
Appointed Date: 11 January 2013
57 years old

Persons With Significant Control

Earthstream Global Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESG2 LIMITED Events

15 Mar 2017
Confirmation statement made on 11 January 2017 with updates
04 Jan 2017
Registered office address changed from 28 Scrutton Street London EC2A 4RP to C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS on 4 January 2017
04 Jan 2017
Termination of appointment of Philip Jeremy Adey as a director on 30 September 2016
10 Oct 2016
Full accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

...
... and 10 more events
28 Jun 2013
Termination of appointment of Simon Michaels as a director
28 Jun 2013
Registered office address changed from Jmh House 481 Green Lane Palmers Green London N13 4BS United Kingdom on 28 June 2013
15 Mar 2013
Particulars of a mortgage or charge / charge no: 1
22 Jan 2013
Current accounting period shortened from 31 January 2014 to 31 December 2013
11 Jan 2013
Incorporation

ESG2 LIMITED Charges

7 March 2013
Debenture
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…